- Company Overview for CHARLOTTE TILBURY BEAUTY LIMITED (08037372)
- Filing history for CHARLOTTE TILBURY BEAUTY LIMITED (08037372)
- People for CHARLOTTE TILBURY BEAUTY LIMITED (08037372)
- Charges for CHARLOTTE TILBURY BEAUTY LIMITED (08037372)
- Registers for CHARLOTTE TILBURY BEAUTY LIMITED (08037372)
- More for CHARLOTTE TILBURY BEAUTY LIMITED (08037372)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
20 Dec 2018 | PSC04 | Change of details for Ms Charlotte Emma Bow Tilbury as a person with significant control on 18 December 2018 | |
20 Dec 2018 | CH01 | Director's details changed for Ms Charlotte Emma Bow Tilbury on 18 December 2018 | |
20 Dec 2018 | CH01 | Director's details changed for Lady Demetra Aikaterini Pinsent on 18 December 2018 | |
16 Nov 2018 | MR01 | Registration of charge 080373720004, created on 2 November 2018 | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Aug 2018 | MR01 | Registration of charge 080373720003, created on 13 August 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
09 Feb 2016 | AUD | Auditor's resignation | |
05 Feb 2016 | MR01 | Registration of charge 080373720002, created on 5 February 2016 | |
20 Nov 2015 | AD01 | Registered office address changed from 18 Lonsdale Road Queens Park London NW6 6rd to 50 Brook Green Hammersmith London W6 7BJ on 20 November 2015 | |
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 Oct 2015 | MR01 | Registration of charge 080373720001, created on 9 October 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Jan 2014 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
24 Jul 2013 | AD02 | Register inspection address has been changed | |
23 Jul 2013 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom on 23 July 2013 | |
09 Jul 2013 | CERTNM |
Company name changed islestarr manufacturing LTD\certificate issued on 09/07/13
|